Search icon

UNCLE SAM OUTFITTERS, INC

Company Details

Name: UNCLE SAM OUTFITTERS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2016 (9 years ago)
Entity Number: 4990560
ZIP code: 12205
County: Rensselaer
Place of Formation: New York
Address: 1702 Central Ave, Albany, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS BRIAN OLESEN II DOS Process Agent 1702 Central Ave, Albany, NY, United States, 12205

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LOUIS BRIAN OLESEN II Chief Executive Officer 1702 CENTRAL AVE., ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 1702 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 1702 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-03-19 Address 1702 Central Ave, Albany, NY, 12205, USA (Type of address: Service of Process)
2024-08-12 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2025-03-19 Address 1702 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-03-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-27 2024-08-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-27 2023-06-27 Address 1702 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-08-12 Address 1702 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319001767 2025-03-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-03-18
240812001400 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230627001181 2023-06-27 BIENNIAL STATEMENT 2022-08-01
220715001360 2022-07-15 BIENNIAL STATEMENT 2020-08-01
160809010224 2016-08-09 CERTIFICATE OF INCORPORATION 2016-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1233017210 2020-04-15 0248 PPP 828 Hoosick Street, TROY, NY, 12180-6628
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-6628
Project Congressional District NY-21
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9966.8
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State